Search icon

MATSU INC.

Company Details

Name: MATSU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2005 (20 years ago)
Date of dissolution: 02 Jul 2012
Entity Number: 3155828
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 483 COLUMBUS AVE, NEW YORK, NY, United States, 10024
Address: 483 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 483 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
WING YAO WONG Chief Executive Officer 44-11 74TH ST, 3RD FL, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
120702000467 2012-07-02 CERTIFICATE OF DISSOLUTION 2012-07-02
110118002686 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090209002477 2009-02-09 BIENNIAL STATEMENT 2009-01-01
050126000614 2005-01-26 CERTIFICATE OF INCORPORATION 2005-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604093 Fair Labor Standards Act 2016-06-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-02
Termination Date 2017-01-20
Date Issue Joined 2016-08-11
Pretrial Conference Date 2016-09-13
Section 0216
Sub Section (B
Status Terminated

Parties

Name PU
Role Plaintiff
Name MATSU INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State